LIFE STRATEGIES LIMITED

Company Documents

DateDescription
12/11/1412 November 2014 Annual return made up to 12 November 2014 with full list of shareholders

View Document

12/11/1412 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

04/11/144 November 2014 APPOINTMENT TERMINATED, DIRECTOR BRADLEY SMITH

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

28/11/1328 November 2013 Annual return made up to 12 November 2013 with full list of shareholders

View Document

02/10/132 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

27/11/1227 November 2012 Annual return made up to 12 November 2012 with full list of shareholders

View Document

27/11/1227 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN POLLACK / 09/12/2009

View Document

26/11/1226 November 2012 SECRETARY'S CHANGE OF PARTICULARS / BRIAN POLLACK / 09/12/2009

View Document

26/11/1226 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / BRADLEY MURVAL SMITH / 09/12/2009

View Document

18/09/1218 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

14/05/1214 May 2012 APPOINTMENT TERMINATED, DIRECTOR PATRICK GRANNAN

View Document

21/11/1121 November 2011 SECRETARY'S CHANGE OF PARTICULARS / BRIAN POLLACK / 18/02/2011

View Document

21/11/1121 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN POLLACK / 18/02/2011

View Document

21/11/1121 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / BRADLEY MURVAL SMITH / 18/02/2011

View Document

21/11/1121 November 2011 Annual return made up to 12 November 2011 with full list of shareholders

View Document

12/08/1112 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

29/11/1029 November 2010 Annual return made up to 12 November 2010 with full list of shareholders

View Document

17/09/1017 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

16/09/1016 September 2010 PREVSHO FROM 31/03/2010 TO 31/12/2009

View Document

09/04/109 April 2010 DIRECTOR APPOINTED BRIAN POLLACK

View Document

09/04/109 April 2010 SECRETARY APPOINTED BRIAN POLLACK

View Document

09/04/109 April 2010 DIRECTOR APPOINTED PATRICK J GRANNAN

View Document

09/04/109 April 2010 DIRECTOR APPOINTED BRADLEY M SMITH

View Document

18/03/1018 March 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL CULLIGAN

View Document

17/03/1017 March 2010 REGISTERED OFFICE CHANGED ON 17/03/2010 FROM
ST BRIDES HOUSE, 10 SALISBURY SQUARE
LONDON
EC4Y 8EH
UNITED KINGDOM

View Document

23/02/1023 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

23/02/1023 February 2010 REGISTERED OFFICE CHANGED ON 23/02/2010 FROM
C/O ADBELL INTERNATIONAL LIMITED
FINSGATE 5-7 CRANWOOD STREET
LONDON
EC1V 6EE

View Document

09/12/099 December 2009 Annual return made up to 12 November 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DERMOT CORRY / 07/12/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL THOMAS CLAFFEY / 07/12/2009

View Document

14/01/0914 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

14/11/0814 November 2008 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 RETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

14/08/0814 August 2008 APPOINTMENT TERMINATED DIRECTOR COLM FAGAN

View Document

19/02/0719 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

12/01/0712 January 2007 RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 REGISTERED OFFICE CHANGED ON 09/01/07 FROM:
VERTEX HOUSE
GREENCOURTS BUSINESS PARK
333 STYAL ROAD MANCHESTER
GRT MANCHESTER M22 5TX

View Document

25/10/0625 October 2006 SECRETARY RESIGNED

View Document

25/10/0625 October 2006 DIRECTOR RESIGNED

View Document

25/10/0625 October 2006 NEW SECRETARY APPOINTED

View Document

25/10/0625 October 2006 DIRECTOR RESIGNED

View Document

25/10/0625 October 2006 DIRECTOR RESIGNED

View Document

27/06/0627 June 2006 NEW DIRECTOR APPOINTED

View Document

27/06/0627 June 2006 NEW SECRETARY APPOINTED

View Document

27/06/0627 June 2006 DIRECTOR RESIGNED

View Document

27/06/0627 June 2006 SECRETARY RESIGNED

View Document

27/06/0627 June 2006 DIRECTOR RESIGNED

View Document

27/06/0627 June 2006 DIRECTOR RESIGNED

View Document

09/12/059 December 2005 RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

16/11/0516 November 2005 REGISTERED OFFICE CHANGED ON 16/11/05 FROM:
JESSOP HOUSE
JESSOP AVENUE
CHELTENHAM
GLOUCESTERSHIRE GL50 3SH

View Document

15/07/0515 July 2005 NEW SECRETARY APPOINTED

View Document

15/07/0515 July 2005 NEW DIRECTOR APPOINTED

View Document

15/07/0515 July 2005 NEW DIRECTOR APPOINTED

View Document

30/06/0530 June 2005 NEW DIRECTOR APPOINTED

View Document

30/06/0530 June 2005 SECRETARY RESIGNED

View Document

16/05/0516 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

30/12/0430 December 2004 NEW DIRECTOR APPOINTED

View Document

20/12/0420 December 2004 DIRECTOR RESIGNED

View Document

25/11/0425 November 2004 RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS

View Document

12/05/0412 May 2004 SECRETARY RESIGNED

View Document

12/05/0412 May 2004 NEW SECRETARY APPOINTED

View Document

08/02/048 February 2004 REGISTERED OFFICE CHANGED ON 08/02/04 FROM:
ALLEN JONES HOUSE
JESSOP AVENUE
CHELTENHAM
GLOUCESTERSHIRE GL50 3SH

View Document

06/02/046 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

18/11/0318 November 2003 RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS

View Document

23/08/0323 August 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

23/07/0323 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

11/02/0311 February 2003 AUDITOR'S RESIGNATION

View Document

15/11/0215 November 2002 RETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

09/05/029 May 2002 NEW DIRECTOR APPOINTED

View Document

19/11/0119 November 2001 RETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/12/01

View Document

26/09/0126 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00

View Document

10/05/0110 May 2001 SECRETARY'S PARTICULARS CHANGED

View Document

27/03/0127 March 2001 S366A DISP HOLDING AGM 20/03/01

View Document

08/03/018 March 2001 RETURN MADE UP TO 12/11/00; NO CHANGE OF MEMBERS; AMEND

View Document

22/02/0122 February 2001 RETURN MADE UP TO 12/11/99; NO CHANGE OF MEMBERS; AMEND

View Document

22/02/0122 February 2001 RETURN MADE UP TO 12/11/98; FULL LIST OF MEMBERS; AMEND

View Document

28/12/0028 December 2000 RETURN MADE UP TO 12/11/00; NO CHANGE OF MEMBERS

View Document

19/12/0019 December 2000 SECRETARY RESIGNED

View Document

19/12/0019 December 2000 NEW SECRETARY APPOINTED

View Document

10/12/0010 December 2000 REGISTERED OFFICE CHANGED ON 10/12/00 FROM:
788-790 FINCHLEY ROAD
LONDON
NW11 7UR

View Document

27/09/0027 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99

View Document

01/09/001 September 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/09/001 September 2000 NEW SECRETARY APPOINTED

View Document

09/12/999 December 1999 RETURN MADE UP TO 12/11/99; NO CHANGE OF MEMBERS

View Document

13/07/9913 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/98

View Document

08/04/998 April 1999 EXEMPTION FROM APPOINTING AUDITORS 23/03/99

View Document

11/03/9911 March 1999 RETURN MADE UP TO 12/11/98; FULL LIST OF MEMBERS

View Document

19/01/9819 January 1998 SECRETARY RESIGNED

View Document

19/01/9819 January 1998 NEW DIRECTOR APPOINTED

View Document

19/01/9819 January 1998 DIRECTOR RESIGNED

View Document

19/01/9819 January 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/11/9712 November 1997 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company